About

Registered Number: 06259622
Date of Incorporation: 25/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: Applegate House, 33c High Street, Chislehurst, BR7 5AE,

 

Breeze Consolidated Ltd was founded on 25 May 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Breeze Consolidated Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Mark Richard 31 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Graham 25 May 2007 08 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 07 December 2017
RESOLUTIONS - N/A 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 29 December 2016
AA01 - Change of accounting reference date 28 December 2016
MR04 - N/A 16 November 2016
AR01 - Annual Return 17 August 2016
MR01 - N/A 02 June 2016
AA - Annual Accounts 09 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 07 June 2015
SH01 - Return of Allotment of shares 17 May 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
RESOLUTIONS - N/A 18 February 2015
SH01 - Return of Allotment of shares 18 February 2015
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
CERTNM - Change of name certificate 11 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 15 May 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 28 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
CERTNM - Change of name certificate 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 14 August 2008
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.